IP2IPO AMERICAS LIMITED: Filings
Overview
| Company Name | IP2IPO AMERICAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08320013 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for IP2IPO AMERICAS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 2nd Floor 3 Pancras Square London N1C 4AG | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Appointment of Ms Angela Leach as a director on Aug 25, 2025 | 2 pages | AP01 | ||
Secretary's details changed for Ip2Ipo Services Limited on Mar 27, 2025 | 1 pages | CH04 | ||
Director's details changed for Mr David Graham Baynes on Mar 27, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG | 1 pages | AD04 | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Ip2Ipo Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr Greg Simon Smith on Dec 01, 2021 | 2 pages | CH01 | ||
Change of details for Ip2Ipo Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3 Pancras Square Pancras Square London N1C 4AG England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on Dec 01, 2021 | 1 pages | AD01 | ||
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 3 Pancras Square Pancras Square London N1C 4AG on Dec 01, 2021 | 1 pages | AD01 | ||
Termination of appointment of Michael Charles Nettleton Townend as a director on Nov 08, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Appointment of Mr Christopher Edward Glasson as a director on Mar 26, 2020 | 2 pages | AP01 | ||
Register inspection address has been changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW | 1 pages | AD02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0